Search icon

BUILDING CORP.II

Company Details

Name: BUILDING CORP.II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (26 years ago)
Date of dissolution: 16 Aug 2011
Entity Number: 2445900
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. JOSEPH GINGRAS Chief Executive Officer 224 COMFORT TRAIL, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2001-12-04 2006-01-18 Address 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1999-12-03 2006-01-18 Address 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816000926 2011-08-16 CERTIFICATE OF DISSOLUTION 2011-08-16
091211002116 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002058 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002554 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002115 2003-12-04 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-16
Type:
Referral
Address:
LAKE WELCH (SEWER PLANT), 1300EY POINT, NY, 10980
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-08-12
Type:
Planned
Address:
LAKE WELCH (SEWER PLANT), 1300EY POINT, NY, 10980
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State